Background WavePink WaveYellow Wave

AGT ENVIRONMENTAL LIMITED (06886231)

AGT ENVIRONMENTAL LIMITED (06886231) is an active UK company. incorporated on 23 April 2009. with registered office in Henley On Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. AGT ENVIRONMENTAL LIMITED has been registered for 16 years. Current directors include CROOK, Hugh Charles Richard, FEATHER, Gordon Walter.

Company Number
06886231
Status
active
Type
ltd
Incorporated
23 April 2009
Age
16 years
Address
Peveril, Henley On Thames, RG9 1NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CROOK, Hugh Charles Richard, FEATHER, Gordon Walter
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGT ENVIRONMENTAL LIMITED

AGT ENVIRONMENTAL LIMITED is an active company incorporated on 23 April 2009 with the registered office located in Henley On Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. AGT ENVIRONMENTAL LIMITED was registered 16 years ago.(SIC: 72190)

Status

active

Active since 16 years ago

Company No

06886231

LTD Company

Age

16 Years

Incorporated 23 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

GWECO 436 LIMITED
From: 23 April 2009To: 27 July 2009
Contact
Address

Peveril Rotherfield Road Henley On Thames, RG9 1NR,

Previous Addresses

Unit 25 Listerhills Science Park Bradford West Yorkshire BD7 1HR
From: 26 May 2010To: 29 July 2010
C/O C/0 Fairhurst Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB
From: 23 April 2009To: 26 May 2010
Timeline

7 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 10
Director Left
Mar 15
Director Left
May 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CROOK, Hugh Charles Richard

Active
Peveril, Henley On ThamesRG9 1NR
Born August 1943
Director
Appointed 01 Sept 2009

FEATHER, Gordon Walter

Active
Town End Avenue, HolmfirthHD9 1QW
Born May 1945
Director
Appointed 01 Sept 2009

JOYCE, Janice Lavinia

Resigned
Thornton Road, BradfordBD13 3AB
Secretary
Appointed 17 May 2010
Resigned 18 Oct 2010

CROWTHER, Nicholas John, Dr

Resigned
Listerhills Science Park, BradfordBD7 1HR
Born June 1955
Director
Appointed 01 Sept 2009
Resigned 19 Aug 2010

EAGLAND, Donald, Dr

Resigned
Clough Drive, HuddersfieldHD8 0JJ
Born September 1933
Director
Appointed 01 Sept 2009
Resigned 31 Jan 2019

HANSON, James Donald

Resigned
Rotherfield Road, Henley On ThamesRG9 1NR
Born January 1935
Director
Appointed 01 Sept 2009
Resigned 01 Sept 2014

HOLDEN, John Layfield

Resigned
Daleside Barn, Burley In WharfedaleLS29 7BL
Born December 1957
Director
Appointed 23 Apr 2009
Resigned 01 Sept 2009

GWECO DIRECTORS LIMITED

Resigned
Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 23 Apr 2009
Resigned 01 Sept 2009

Persons with significant control

1

Mr Gordon Walter Feather

Active
Rotherfield Road, Henley On ThamesRG9 1NR
Born May 1945

Nature of Control

Significant influence or control as firm
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Legacy
18 September 2009
88(2)Return of Allotment of Shares
Legacy
18 September 2009
122122
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Resolution
3 September 2009
RESOLUTIONSResolutions
Legacy
3 September 2009
123Notice of Increase in Nominal Capital
Legacy
3 September 2009
287Change of Registered Office
Certificate Change Of Name Company
25 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2009
NEWINCIncorporation